- Company Overview for PINWELD LTD (10970841)
- Filing history for PINWELD LTD (10970841)
- People for PINWELD LTD (10970841)
- Charges for PINWELD LTD (10970841)
- Registers for PINWELD LTD (10970841)
- More for PINWELD LTD (10970841)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
28 Aug 2024 | AD04 | Register(s) moved to registered office address Unit 4 Fourbrooks Business Park Stanier Road Calne SN11 9PP | |
23 Aug 2024 | TM02 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 23 August 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Apr 2024 | AD03 | Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA | |
06 Apr 2024 | AD02 | Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA | |
21 Feb 2024 | AD01 | Registered office address changed from C/O Vwv Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England to Unit 4 Fourbrooks Business Park Stanier Road Calne SN11 9PP on 21 February 2024 | |
25 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Jun 2023 | MR04 | Satisfaction of charge 109708410001 in full | |
09 Jun 2023 | MR01 | Registration of charge 109708410002, created on 31 May 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jan 2021 | MR01 | Registration of charge 109708410001, created on 18 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Stephen John Perris as a director on 2 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 23 March 2020
|
|
26 May 2020 | AP04 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 11 March 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of David Whitney Wright as a director on 14 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Paul Tobin Albone as a director on 14 November 2019 |